HERACLES FUND I SPECIAL PARTNER LLP

71 Queen Victoria Street, London, EC4V 4BE, England
StatusDISSOLVED
Company No.OC349229
CategoryLimited Liability Partnership
Incorporated08 Oct 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution24 May 2016
Years8 years, 1 month, 6 days

SUMMARY

HERACLES FUND I SPECIAL PARTNER LLP is an dissolved limited liability partnership with number OC349229. It was incorporated 14 years, 8 months, 22 days ago, on 08 October 2009 and it was dissolved 8 years, 1 month, 6 days ago, on 24 May 2016. The company address is 71 Queen Victoria Street, London, EC4V 4BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-29

Old address: Lion House Red Lion Street London WC1R 4GB

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Feb 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: LLAD01

Change date: 2012-04-02

Old address: 48 Charles Street London W1J 5EN

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Gavin Macalister Macechern

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Mr Thomas David Bradwall Barlow

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Mr Andrew John Arkwright

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: David Gavin Peill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew John Arkwright

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Fitzroy Dean

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 05 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thomas David Bradwall Barlow

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Gavin Peill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Argo Saint George Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Oct 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EMJO LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08068012
Status:ACTIVE
Category:Private Limited Company

G JONES & SONS LIMITED

166 MOOR LANE,UPMINSTER,RM14 1HE

Number:07490811
Status:ACTIVE
Category:Private Limited Company

MAGNITUDE MICROSEISMIC LIMITED

THE ARK 201 TALGARTH ROAD,LONDON,W6 8BJ

Number:04650374
Status:ACTIVE
Category:Private Limited Company

MAYNARD SAMUEL AND COMPANY

4 BAKER STREET,DYFED,

Number:LP004081
Status:ACTIVE
Category:Limited Partnership

PHENOM PEOPLE LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:10884924
Status:ACTIVE
Category:Private Limited Company

THEDEEPCLEANINGCOMPANY LTD

CASHSHOPPER LTD, GROUND FLOOR, BUILDING 1000 LAKESIDE NORTH HARBOUR,PORTSMOUTH,PO6 3EZ

Number:09564207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source